Company NameJazz Hair & Beauty Limited
Company StatusDissolved
Company Number04533829
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 8 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jane Worsley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kiln Brow
Bromley Cross
Bolton
Lancashire
BL7 9NR
Director NameShona Wilkinson Shaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Ramwells Brow
Bromley Cross
Bolton
BL7 9LQ
Secretary NameShona Wilkinson Shaw
NationalityBritish
StatusClosed
Appointed19 July 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Ramwells Brow
Bromley Cross
Bolton
BL7 9LQ
Director NameAndrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameMark Alan Worsley
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kiln Brow
Bromley Cross
Bolton
Lancashire
BL7 9NR

Location

Registered Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Jane Worsley
50.00%
Ordinary
50 at £1Shona Wilkinson Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,197
Cash£6,678
Current Liabilities£32,618

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
1 May 2014Director's details changed for Shona Wilkinson Shaw on 1 April 2014 (2 pages)
1 May 2014Director's details changed for Shona Wilkinson Shaw on 1 April 2014 (2 pages)
1 May 2014Director's details changed for Shona Wilkinson Shaw on 1 April 2014 (2 pages)
1 May 2014Secretary's details changed for Shona Wilkinson Shaw on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Shona Wilkinson Shaw on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Shona Wilkinson Shaw on 1 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Jane Worsley on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Shona Wilkinson Shaw on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Shona Wilkinson Shaw on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Jane Worsley on 19 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
4 January 2007Registered office changed on 04/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
25 October 2006New secretary appointed;new director appointed (3 pages)
25 October 2006Secretary resigned (2 pages)
25 October 2006Secretary resigned (2 pages)
25 October 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Return made up to 19/08/06; full list of members (2 pages)
1 September 2006Return made up to 19/08/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
15 March 2005Registered office changed on 15/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 September 2004Return made up to 07/09/04; full list of members (6 pages)
16 September 2004Return made up to 07/09/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 November 2003Return made up to 12/09/03; full list of members (6 pages)
28 November 2003Return made up to 12/09/03; full list of members (6 pages)
23 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Director resigned (1 page)
12 September 2002Incorporation (18 pages)
12 September 2002Incorporation (18 pages)